This company is commonly known as Nicky Salon Ltd. The company was founded 10 years ago and was given the registration number 08989270. The firm's registered office is in HOUNSLOW. You can find them at Neal's Corner Suite 20, 2 Bath Road, Hounslow, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | NICKY SALON LTD |
---|---|---|
Company Number | : | 08989270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Neal's Corner Suite 20, 2 Bath Road, Hounslow, England, TW3 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neal's Corner Suite 20, 2 Bath Road, Hounslow, England, TW3 3HJ | Director | 10 April 2014 | Active |
Neal's Corner Suite 20, 2 Bath Road, Hounslow, England, TW3 3HJ | Director | 23 July 2018 | Active |
Mr Mittal Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 18, North End Parade, London, W14 0SJ |
Nature of control | : |
|
Mrs Nikesha Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Neal's Corner Suite 20, 2 Bath Road, Hounslow, England, TW3 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-05-24 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-04-09 | Gazette | Gazette filings brought up to date. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.